Company NameMSL Property Care Services Limited
Company StatusActive
Company Number06455736
CategoryPrivate Limited Company
Incorporation Date18 December 2007(16 years, 4 months ago)
Previous NameSandco 1060 Limited

Business Activity

Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Directors

Director NameMr Jeremy Harrison
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2008(2 months, 1 week after company formation)
Appointment Duration16 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrooklands The Homestead
Menston
Leeds
West Yorkshire
LS29 6PF
Director NameMr Andrew Neil Thomson
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2009(1 year, 2 months after company formation)
Appointment Duration15 years, 2 months
RoleOperations Director
Country of ResidenceEngland
Correspondence Address9 Toothill Avenue
Brighouse
West Yorkshire
HD6 3SA
Director NameMr James Mark Johnson
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2018(10 years, 4 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPremier House Canal Street
Halifax
HX3 9HT
Director NameMr Russell Mark Kinnear
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2018(10 years, 4 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPremier House Canal Street
Halifax
HX3 9HT
Director NameMr Geoffrey Mountain
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2008(2 months, 1 week after company formation)
Appointment Duration15 years, 3 months (resigned 15 June 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew York Farm Dunkeswick Lane
North Rigton
Leeds
LS17 0DU
Secretary NameMr Jeremy Harrison
NationalityBritish
StatusResigned
Appointed27 February 2008(2 months, 1 week after company formation)
Appointment Duration15 years, 3 months (resigned 15 June 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrooklands The Homestead
Menston
Leeds
West Yorkshire
LS29 6PF
Director NameMr Richard John Bottomley
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2009(1 year, 2 months after company formation)
Appointment Duration14 years, 3 months (resigned 15 June 2023)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWillow Beck 4 Green Acres
Burley In Wharfedale
Ilkley
West Yorkshire
LS29 7SE
Director NameMr Kingsley Martin Foster
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2018(10 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 28 February 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpringfield House 76 Wellington Street
Leeds
West Yorkshire
LS1 2AY
Director NameWard Hadaway Incorporations Limited (Corporation)
StatusResigned
Appointed18 December 2007(same day as company formation)
Correspondence AddressSandgate House
102 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX
Secretary NameWard Hadaway Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed18 December 2007(same day as company formation)
Correspondence AddressSandgate House
102 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX
Director NameMSL Property Care Services Limited (Corporation)
StatusResigned
Appointed02 March 2009(1 year, 2 months after company formation)
Appointment DurationResigned same day (resigned 02 March 2009)
Correspondence AddressPremier House Canal Street
Halifax
West Yorkshire
HX3 9HT

Contact

Websitewww.msl-ltd.co.uk

Location

Registered AddressPremier House
Canal Street
Halifax
HX3 9HT
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire
Address Matches5 other UK companies use this postal address

Financials

Year2013
Turnover£7,907,248
Gross Profit£1,583,553
Net Worth-£126,728
Cash£33,341
Current Liabilities£2,539,286

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryFull
Accounts Year End28 February

Returns

Latest Return18 December 2023 (4 months, 2 weeks ago)
Next Return Due1 January 2025 (8 months from now)

Charges

15 June 2023Delivered on: 26 June 2023
Persons entitled: Foresight Regional Investment Iii LP

Classification: A registered charge
Outstanding
15 June 2023Delivered on: 19 June 2023
Persons entitled: Santander UK PLC as Security Trustee

Classification: A registered charge
Outstanding
29 June 2016Delivered on: 5 July 2016
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding
29 October 2010Delivered on: 3 November 2010
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee (trading as yorkshire bank) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H premier house canal street halifax t/no WYK851924 (part); assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Outstanding
3 November 2008Delivered on: 5 November 2008
Persons entitled: Ge Commercial Finance Limited

Classification: Composite all assets guarantee and debenture
Secured details: All monies due or to become due from the company and the obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

21 April 2020Statement of capital on 21 February 2020
  • GBP 100
(4 pages)
10 February 2020Resolutions
  • RES13 ‐ Approved and the directors be authorised to do all acts 23/01/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
20 December 2019Confirmation statement made on 18 December 2019 with no updates (3 pages)
5 December 2019Full accounts made up to 28 February 2019 (26 pages)
15 February 2019Notification of Richard Bottomley as a person with significant control on 30 June 2018 (2 pages)
15 February 2019All of the property or undertaking has been released from charge 2 (2 pages)
15 February 2019Notification of Geoffrey Mountain as a person with significant control on 30 June 2018 (2 pages)
19 December 2018Confirmation statement made on 18 December 2018 with updates (4 pages)
9 December 2018Full accounts made up to 28 February 2018 (25 pages)
14 May 2018Appointment of Mr Russell Mark Kinnear as a director on 1 May 2018 (2 pages)
14 May 2018Appointment of Mr James Mark Johnson as a director on 1 May 2018 (2 pages)
14 May 2018Cessation of Richard John Bottomley as a person with significant control on 31 December 2017 (1 page)
14 May 2018Notification of Jeremy Harrison as a person with significant control on 31 December 2017 (2 pages)
14 May 2018Cessation of Geoffrey Mountain as a person with significant control on 31 December 2017 (1 page)
14 May 2018Appointment of Mr Kingsley Martin Foster as a director on 1 May 2018 (2 pages)
20 December 2017Confirmation statement made on 18 December 2017 with no updates (3 pages)
20 December 2017Confirmation statement made on 18 December 2017 with no updates (3 pages)
4 December 2017Full accounts made up to 28 February 2017 (25 pages)
4 December 2017Full accounts made up to 28 February 2017 (25 pages)
30 December 2016Confirmation statement made on 18 December 2016 with updates (6 pages)
30 December 2016Confirmation statement made on 18 December 2016 with updates (6 pages)
7 December 2016Full accounts made up to 29 February 2016 (26 pages)
7 December 2016Full accounts made up to 29 February 2016 (26 pages)
5 July 2016Registration of charge 064557360003, created on 29 June 2016 (9 pages)
5 July 2016Registration of charge 064557360003, created on 29 June 2016 (9 pages)
2 July 2016Satisfaction of charge 1 in full (4 pages)
2 July 2016Satisfaction of charge 1 in full (4 pages)
20 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 381,260
(9 pages)
20 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 381,260
(9 pages)
6 December 2015Full accounts made up to 28 February 2015 (21 pages)
6 December 2015Full accounts made up to 28 February 2015 (21 pages)
14 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 381,260
(9 pages)
14 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 381,260
(9 pages)
13 January 2015Director's details changed for Mr Geoffrey Mountain on 18 December 2014 (2 pages)
13 January 2015Director's details changed for Mr Geoffrey Mountain on 18 December 2014 (2 pages)
17 July 2014Full accounts made up to 28 February 2014 (21 pages)
17 July 2014Full accounts made up to 28 February 2014 (21 pages)
14 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 381,260
(9 pages)
14 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 381,260
(9 pages)
4 December 2013Full accounts made up to 28 February 2013 (19 pages)
4 December 2013Full accounts made up to 28 February 2013 (19 pages)
15 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (9 pages)
15 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (9 pages)
5 December 2012Full accounts made up to 29 February 2012 (19 pages)
5 December 2012Full accounts made up to 29 February 2012 (19 pages)
17 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (9 pages)
17 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (9 pages)
16 January 2012Director's details changed for Mr Geoffrey Mountain on 18 December 2011 (2 pages)
16 January 2012Director's details changed for Mr Geoffrey Mountain on 18 December 2011 (2 pages)
18 November 2011Accounts for a small company made up to 28 February 2011 (8 pages)
18 November 2011Accounts for a small company made up to 28 February 2011 (8 pages)
30 December 2010Annual return made up to 18 December 2010 with a full list of shareholders (9 pages)
30 December 2010Annual return made up to 18 December 2010 with a full list of shareholders (9 pages)
29 December 2010Director's details changed for Mr Richard Bottomley on 29 December 2010 (2 pages)
29 December 2010Director's details changed for Mr Richard Bottomley on 29 December 2010 (2 pages)
30 November 2010Accounts for a small company made up to 28 February 2010 (8 pages)
30 November 2010Accounts for a small company made up to 28 February 2010 (8 pages)
3 November 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
3 November 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
6 October 2010Appointment of Mr Richard Bottomley as a director (1 page)
6 October 2010Termination of appointment of Msl Property Care Services Limited as a director (1 page)
6 October 2010Appointment of Mr Richard Bottomley as a director (1 page)
6 October 2010Termination of appointment of Msl Property Care Services Limited as a director (1 page)
27 September 2010Appointment of Msl Property Care Services Limited as a director (1 page)
27 September 2010Appointment of Msl Property Care Services Limited as a director (1 page)
18 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (8 pages)
18 January 2010Director's details changed for Jeremy Harrison on 8 January 2010 (2 pages)
18 January 2010Director's details changed for Andrew Thomson on 8 January 2010 (2 pages)
18 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (8 pages)
18 January 2010Director's details changed for Andrew Thomson on 8 January 2010 (2 pages)
18 January 2010Director's details changed for Jeremy Harrison on 8 January 2010 (2 pages)
18 January 2010Director's details changed for Andrew Thomson on 8 January 2010 (2 pages)
18 January 2010Director's details changed for Jeremy Harrison on 8 January 2010 (2 pages)
18 January 2010Register(s) moved to registered inspection location (1 page)
18 January 2010Register inspection address has been changed (1 page)
18 January 2010Register inspection address has been changed (1 page)
18 January 2010Register(s) moved to registered inspection location (1 page)
13 January 2010Current accounting period extended from 31 December 2009 to 28 February 2010 (3 pages)
13 January 2010Current accounting period extended from 31 December 2009 to 28 February 2010 (3 pages)
7 January 2010Accounts for a small company made up to 31 December 2008 (8 pages)
7 January 2010Accounts for a small company made up to 31 December 2008 (8 pages)
24 April 2009Return made up to 18/12/08; full list of members (4 pages)
24 April 2009Return made up to 18/12/08; full list of members (4 pages)
12 March 2009Director appointed andrew thomson (2 pages)
12 March 2009Director appointed andrew thomson logged form (2 pages)
12 March 2009Director appointed andrew thomson (2 pages)
12 March 2009Director appointed andrew thomson logged form (2 pages)
4 March 2009Gbp nc 381260/762420\25/02/09 (1 page)
4 March 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
4 March 2009Gbp nc 381260/762420\25/02/09 (1 page)
4 March 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(26 pages)
4 March 2009Ad 25/02/09\gbp si 381180@1=381180\gbp ic 80/381260\ (2 pages)
4 March 2009Ad 25/02/09\gbp si 381180@1=381180\gbp ic 80/381260\ (2 pages)
3 December 2008Registered office changed on 03/12/2008 from 14 mariners wharf newcastle upon tyne tyne and wear NE1 2BJ (1 page)
3 December 2008Registered office changed on 03/12/2008 from 14 mariners wharf newcastle upon tyne tyne and wear NE1 2BJ (1 page)
5 November 2008Particulars of a mortgage or charge / charge no: 1 (6 pages)
5 November 2008Particulars of a mortgage or charge / charge no: 1 (6 pages)
12 March 2008Company name changed sandco 1060 LIMITED\certificate issued on 15/03/08 (4 pages)
12 March 2008Company name changed sandco 1060 LIMITED\certificate issued on 15/03/08 (4 pages)
4 March 2008Director and secretary appointed jeremy harrison (2 pages)
4 March 2008Director and secretary appointed jeremy harrison (2 pages)
4 March 2008Director appointed geoffrey mountain (6 pages)
4 March 2008Director appointed geoffrey mountain (6 pages)
4 March 2008Registered office changed on 04/03/2008 from sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page)
4 March 2008Registered office changed on 04/03/2008 from sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page)
4 March 2008Appointment terminated director ward hadaway incorporations LIMITED (1 page)
4 March 2008Appointment terminated director ward hadaway incorporations LIMITED (1 page)
4 March 2008Appointment terminated secretary ward hadaway company secretarial services LIMITED (1 page)
4 March 2008Ad 27/02/08\gbp si 79@1=79\gbp ic 1/80\ (2 pages)
4 March 2008Appointment terminated secretary ward hadaway company secretarial services LIMITED (1 page)
4 March 2008Ad 27/02/08\gbp si 79@1=79\gbp ic 1/80\ (2 pages)
18 December 2007Incorporation (21 pages)
18 December 2007Incorporation (21 pages)